About

Registered Number: SC209257
Date of Incorporation: 19/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 91 Gardiner Road, Edinburgh, EH4 3RL

 

Based in the United Kingdom, Proto Digital Ltd was setup in 2000. There are 2 directors listed as Nisbet, Susan Hazel, Nisbet, Andrew for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISBET, Andrew 02 August 2000 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
NISBET, Susan Hazel 31 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC07 - N/A 03 October 2018
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 19 June 2018
PSC01 - N/A 11 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 August 2016
AP03 - Appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 19 April 2004
287 - Change in situation or address of Registered Office 18 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
287 - Change in situation or address of Registered Office 14 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.